90
Giavera Del Montello
31040
Italy
Director Name | Alessandro Viscardi |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | Via Roma N.209, Villorba Treviso 31050 Italy |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 1-5 Lillie Road London SW6 1TX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | grsbrandsltd.com |
---|
Registered Address | 9 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Adriano Amadio & Alessandro Viscardi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £94,935 |
Gross Profit | £2,797 |
Net Worth | £8,357 |
Cash | £1,013 |
Current Liabilities | £16,241 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Compulsory strike-off action has been suspended (1 page) |
21 February 2015 | Compulsory strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
9 July 2012 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 9 July 2012 (1 page) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
1 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Secretary's details changed for Ridgway Financial Services Limited on 16 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Ridgway Financial Services Limited on 16 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
16 June 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
16 June 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
29 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
29 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
18 September 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 September 2007 | Return made up to 16/05/07; full list of members (2 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
16 May 2006 | Incorporation (10 pages) |
16 May 2006 | Incorporation (10 pages) |